Total Documents | 38 |
---|
Total Pages | 96 |
---|
9 September 2023 | Restoration by order of the court |
---|---|
12 April 2022 | Final Gazette dissolved via compulsory strike-off |
18 February 2020 | Compulsory strike-off action has been suspended |
31 December 2019 | First Gazette notice for compulsory strike-off |
3 September 2019 | Registered office address changed from Unit-a, Pegasus Works 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF to 34 New House 67-68 Hatton Garden London EC1N 8JY on 3 September 2019 |
5 February 2019 | Confirmation statement made on 12 January 2019 with no updates |
23 July 2018 | Micro company accounts made up to 31 January 2018 |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates |
24 January 2018 | Notification of Leslie Edward Styles as a person with significant control on 12 January 2017 |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
22 September 2017 | Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Unit-a, Pegasus Works 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 22 September 2017 |
22 September 2017 | Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Unit-a, Pegasus Works 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 22 September 2017 |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 July 2015 | Accounts for a dormant company made up to 31 January 2015 |
10 July 2015 | Accounts for a dormant company made up to 31 January 2015 |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 June 2014 | Accounts for a dormant company made up to 31 January 2014 |
23 June 2014 | Accounts for a dormant company made up to 31 January 2014 |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 December 2013 | Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013 |
22 December 2013 | Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013 |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
4 February 2013 | Director's details changed for Mr Leslie Edward Styles on 31 January 2013 |
4 February 2013 | Director's details changed for Mr Leslie Edward Styles on 31 January 2013 |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|